The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alistair James Cock

    Related profiles found in government register
  • Mr Alistair James Cock
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bones Yard, Colne Engaine, Colchester, CO6 2FA, England

      IIF 1
    • Hill Cottage, Maldon Road, Great Wigborough, Colchester, Essex, CO5 7RE, England

      IIF 2
  • Mr Alistair James Cock
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 3
    • 17-19 Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, United Kingdom

      IIF 4
    • Hillside Cottage, Colchester Road, Great Wigborough, Colchester, CO5 7RS, England

      IIF 5
  • Cock, Alistair James
    British director born in March 1980

    Registered addresses and corresponding companies
    • 5 Broomhills Road, West Mersea, Essex, CO5 8AP

      IIF 6
  • Cock, Alistair James
    British builder born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Oakwood Avenue, West Mersea, Colchester, CO5 8AX, United Kingdom

      IIF 7
  • Cock, Alistair James
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 8 IIF 9
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 10
    • 17 - 19 Smeaton Close, Severalls Industrial Estate, Colchester, Essex, CO4 9QY, United Kingdom

      IIF 11
    • 17-19 Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, United Kingdom

      IIF 12
    • Aston House, 57-59 Crouch Street, Colchester, CO3 3EY, England

      IIF 13
    • Hillside Cottage, Colchester Road, Great Wigborough, Colchester, CO5 7RS, United Kingdom

      IIF 14
    • Hillside Cottage, Colchester Road, Great Wigborough, Colchester, Essex, CO5 7RS, England

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    70 Oakwood Avenue, West Mersea, Colchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,013 GBP2023-03-31
    Officer
    2008-07-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Hillside Cottage Colchester Road, Great Wigborough, Colchester, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2013-03-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 8 - director → ME
  • 4
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    821,424 GBP2024-03-31
    Officer
    2012-11-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or control as a member of a firmOE
Ceased 6
  • 1
    2 Bones Yard, Colne Engaine, Colchester, England
    Corporate (6 parents)
    Equity (Company account)
    5,893 GBP2023-06-30
    Officer
    2015-06-16 ~ 2017-02-07
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-07
    IIF 1 - Has significant influence or control OE
  • 2
    C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-15 ~ 2017-02-17
    IIF 14 - director → ME
  • 3
    8 Ford Mews Allendale Drive, Copford, Colchester, England
    Corporate (8 parents)
    Equity (Company account)
    3,204 GBP2024-10-31
    Officer
    2015-10-16 ~ 2018-09-25
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Aston House, 57-59 Crouch Street, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-05-16 ~ 2022-07-27
    IIF 13 - director → ME
  • 5
    22 Mayfly Way, Ardleigh, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-05-22 ~ 2022-05-09
    IIF 9 - director → ME
  • 6
    THORNWOOD HOMES LIMITED - 2010-05-27
    16 Middleborough, Middleborough House, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    106,045 GBP2024-05-31
    Officer
    2002-05-14 ~ 2004-12-09
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.